Entity Name: | CINCITY ENTERPRISE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 15 May 2017 (8 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 27 Jun 2022 (3 years ago) |
Document Number: | L17000107059 |
FEI/EIN Number | 82-1712172 |
Address: | 5521 sw 109th Ave, Davie, FL, 33328, US |
Mail Address: | 5521 sw 109th Ave, Davie, FL, 33328, US |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS CINDY T | Agent | 5521 sw 109th Ave, Davie, FL, 33328 |
Name | Role | Address |
---|---|---|
THOMAS CINDY T | Manager | 5521 sw 109th Ave, Davie, FL, 33328 |
Name | Role | Address |
---|---|---|
PARRIS NAILAH N | President | 7787 Hampton Blvd, North Lauderdale, FL, 33068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 5521 sw 109th Ave, Davie, FL 33328 | No data |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 5521 sw 109th Ave, Davie, FL 33328 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 5521 sw 109th Ave, Davie, FL 33328 | No data |
REGISTERED AGENT NAME CHANGED | 2023-05-01 | THOMAS , CINDY THERESA | No data |
LC AMENDMENT AND NAME CHANGE | 2022-06-27 | CINCITY ENTERPRISE LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
LC Amendment and Name Change | 2022-06-27 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-29 |
Florida Limited Liability | 2017-05-15 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State